Entity Name: | THE ORIGINAL LOTS OF LOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ORIGINAL LOTS OF LOX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | S56074 |
FEI/EIN Number |
650265596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14995 S DIXIE HWY, MIAMI, FL, 33176 |
Mail Address: | 14995 S DIXIE HWY, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRICH DAVID A | Director | 1001 SNAPPER LANE, KEY LARGO, FL, 33037 |
GLAUSER STUART H | Agent | 1446 WEST DIXIE HWY., MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2008-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | GLAUSER, STUART HCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-08 | 1446 WEST DIXIE HWY., MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001267268 | LAPSED | 09-5855 SP 23 (4) | MIAMI-DADE CTY CT | 2009-05-12 | 2014-07-13 | $5,917.16 | ARVON FUNDING LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501 |
Name | Date |
---|---|
REINSTATEMENT | 2008-01-08 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State